FC OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Notification of Alexander Barden as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Termination of appointment of Henry George John King as a director on 2025-07-30 |
30/07/2530 July 2025 New | Cessation of Henry George John King as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Appointment of Mr Alexander Barden as a director on 2025-07-30 |
25/07/2525 July 2025 New | Accounts for a small company made up to 2025-03-31 |
27/05/2527 May 2025 | Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU England to First Floor, Medway House 18 - 22 Cantelupe Road East Grinstead West Sussex RH19 3BJ on 2025-05-27 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
06/08/246 August 2024 | Accounts for a small company made up to 2024-03-31 |
03/04/243 April 2024 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Wilmington House High Street East Grinstead RH19 3AU on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
17/10/2317 October 2023 | Cessation of Bankim Thanki as a person with significant control on 2023-10-12 |
17/10/2317 October 2023 | Notification of Richard Neil Handyside as a person with significant control on 2023-10-03 |
12/10/2312 October 2023 | Termination of appointment of Bankim Thanki as a director on 2023-10-03 |
12/10/2312 October 2023 | Appointment of Mr Richard Neil Handyside as a director on 2023-10-03 |
08/09/238 September 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Notification of Henry George John King as a person with significant control on 2021-12-07 |
03/02/233 February 2023 | Notification of Patrick Goodall as a person with significant control on 2021-12-07 |
03/02/233 February 2023 | Notification of Bankim Thanki as a person with significant control on 2016-04-06 |
01/02/231 February 2023 | Withdrawal of a person with significant control statement on 2023-02-01 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
16/11/2216 November 2022 | Accounts for a small company made up to 2022-03-31 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
01/11/211 November 2021 | Appointment of Ms Julie Parker as a secretary on 2021-09-30 |
01/11/211 November 2021 | Appointment of Mr Patrick Goodall as a director on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORIARTY |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR HENRY GEORGE KING |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
16/12/1616 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | 10/12/15 NO MEMBER LIST |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
06/01/156 January 2015 | 10/12/14 NO MEMBER LIST |
10/12/1310 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company